Search icon

CHATT TRANSPORT SERVICES LLC

Headquarter

Company Details

Entity Name: CHATT TRANSPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2003 (22 years ago)
Document Number: L03000025776
FEI/EIN Number 412102923
Address: 8359 Beacon Blvd, Suite 116, Ft Myers, FL, 33907, US
Mail Address: 8359 Beacon Blvd, Suite 116, Ft Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHATT TRANSPORT SERVICES LLC, ILLINOIS LLC_11337503 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SERVICES 401(K) PLAN 2012 412102923 2013-10-04 CHATT TRANSPORT SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2397689055
Plan sponsor’s address 6839 PORTO FINO CIRCLE, FT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing RUSSELL SKULINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing RUSSELL SKULINA
Valid signature Filed with authorized/valid electronic signature
THE SERVICES 401(K) PLAN 2010 412102923 2011-10-16 CHATT TRANSPORT SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2397689055
Plan sponsor’s address 6839 PORTO FINO CIRCLE, FT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 412102923
Plan administrator’s name CHATT TRANSPORT SERVICES, LLC
Plan administrator’s address 6839 PORTO FINO CIRCLE, FT MYERS, FL, 33912
Administrator’s telephone number 2397689055
THE SERVICES 401(K) PLAN 2009 412102923 2010-10-14 CHATT TRANSPORT SERVICES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2397689055
Plan sponsor’s address 6839 PORTO FINO CIRCLE, FT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 412102923
Plan administrator’s name CHATT TRANSPORT SERVICES, LLC
Plan administrator’s address 6839 PORTO FINO CIRCLE, FT MYERS, FL, 33912
Administrator’s telephone number 2397689055

Agent

Name Role Address
SKULINA RUSSELL J Agent 8359 Beacon Blvd., Ft Myers, FL, 33907

Managing Member

Name Role Address
SKULINA RUSSELL J Managing Member PO Box 2573, MECHANICSVILLE, VA, 23116
WATSON David R Managing Member 20301 Grande Oaks Shoppes Blvd, Estero, FL, 33928

Vice President

Name Role Address
John Shields Vice President 20041 Legacy Court, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 8359 Beacon Blvd, Suite 116, Ft Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-07-10 8359 Beacon Blvd, Suite 116, Ft Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 8359 Beacon Blvd., Suite 116, Ft Myers, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-11-01
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344017140 0418800 2019-05-17 2455 PORT WEST BOULEVARD, RIVIERA BEACH, FL, 33407
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-05-17
Case Closed 2020-02-13

Related Activity

Type Referral
Activity Nr 1455718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-11-06
Current Penalty 7161.0
Initial Penalty 11934.0
Final Order 2019-12-16
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about May 15, 2019, in the wire sheath slitting/sorting building of the wire yard located at 2455 Port West Boulevard in Riviera Beach, Florida, employees were exposed to crush-by/amputation hazards when operating a Sweed Sheathing Slitter, model AD074680 that did not have a guard at the point of operation preventing their hands and/or fingers from being drawn between the slitting blades. b) On or about May 15, 2019, in the wire sheath slitting/sorting building of the wire yard located at 2455 Port West Boulevard in Riviera Beach, Florida, employees were exposed to crush-by/amputation hazards when operating a Ma-Tech Hydraulic Alligator Shears, model #R-18 that did not have the hold down/front guard set at a height so only the material to be cut would be allowed to pass between it and the lower jaw.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389677006 2020-04-07 0455 PPP 12801 COMMERCE LAKES DRIVE, STE 17, FORT MYERS, FL, 33913-8636
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1571700
Loan Approval Amount (current) 1571700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41469
Servicing Lender Name FCNB Bank
Servicing Lender Address 402 W Main St, STEELVILLE, MO, 65565
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-8636
Project Congressional District FL-19
Number of Employees 184
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41469
Originating Lender Name FCNB Bank
Originating Lender Address STEELVILLE, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1581348.49
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State